SITE COLLECTION SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 Total exemption full accounts made up to 2024-07-30

View Document

30/04/2530 April 2025 Previous accounting period shortened from 2024-07-31 to 2024-07-30

View Document

10/01/2510 January 2025 Change of details for Mr John Mark Janeczko as a person with significant control on 2024-11-27

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-11-27 with updates

View Document

09/01/259 January 2025 Director's details changed for Mr John Mark Janeczko on 2025-01-09

View Document

09/01/259 January 2025 Director's details changed for Mr Carl Stephen Janeczko on 2025-01-09

View Document

09/01/259 January 2025 Registered office address changed from 2 York Street Clitheroe BB7 2DL England to Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY on 2025-01-09

View Document

30/07/2430 July 2024 Annual accounts for year ending 30 Jul 2024

View Accounts

27/11/2327 November 2023 Notification of Carl Stephen Janeczko as a person with significant control on 2023-11-27

View Document

27/11/2327 November 2023 Appointment of Mr Carl Stephen Janeczko as a director on 2023-11-27

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-27 with updates

View Document

31/10/2331 October 2023 Unaudited abridged accounts made up to 2023-07-31

View Document

28/08/2328 August 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

29/07/2329 July 2023 Compulsory strike-off action has been discontinued

View Document

29/07/2329 July 2023 Compulsory strike-off action has been discontinued

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

25/07/2325 July 2023 Registered office address changed from C/O Pm+M New Century House Greenbank Technology Park Challenge Way, Blackburn Lancashire BB1 5QB England to 2 York Street Clitheroe BB7 2DL on 2023-07-25

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/06/208 June 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN MARK JANECZKO / 25/09/2019

View Document

08/06/208 June 2020 CESSATION OF ADAM JAMES TALBOT AS A PSC

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

04/05/204 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 PREVSHO FROM 30/09/2019 TO 31/07/2019

View Document

18/02/2018 February 2020 PREVEXT FROM 31/05/2019 TO 30/09/2019

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR ADAM TALBOT

View Document

14/10/1914 October 2019 COMPANY NAME CHANGED BIN SOLUTIONS LIMITED CERTIFICATE ISSUED ON 14/10/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

21/05/1821 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company